SPENCO ENGINEERING CO. LIMITED
EXETER,DEVON

Hellopages » Devon » East Devon » EX5 2DX

Company number 01242155
Status Active
Incorporation Date 28 January 1976
Company Type Private Limited Company
Address STATION ROAD, CLYST HONITON, EXETER,DEVON, EX5 2DX
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 10,000 . The most likely internet sites of SPENCO ENGINEERING CO. LIMITED are www.spencoengineeringco.co.uk, and www.spenco-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Spenco Engineering Co Limited is a Private Limited Company. The company registration number is 01242155. Spenco Engineering Co Limited has been working since 28 January 1976. The present status of the company is Active. The registered address of Spenco Engineering Co Limited is Station Road Clyst Honiton Exeter Devon Ex5 2dx. . DOGGRELL, Mark Anthony is a Secretary of the company. BURGESS, Jeremy Marcus is a Director of the company. DE BRISSAC BERNARD, Paul William is a Director of the company. DOGGRELL, Mark Anthony is a Director of the company. Secretary BRAY, David George has been resigned. Secretary GRANT, Peter Frederick has been resigned. Director BATKIN, Roger Neil has been resigned. Director BRAY, David George has been resigned. Director DEVIENNE, Frederic Michel has been resigned. Director FISCHER, Andrew Olaf has been resigned. Director FISHER, Ian has been resigned. Director FLETCHER, Alan Thomas has been resigned. Director GRANT, Peter Frederick has been resigned. Director HEYDE, Philip Charles has been resigned. Director KEMPTON, Christopher Howard has been resigned. Director LOMAS, Gary has been resigned. Director LOMAX, Edgar William has been resigned. Director MACLEAN, Alasdair Frederick Lachlan has been resigned. Director MCLELLAND, Ian has been resigned. Director NADEAU, Pierre has been resigned. Director POTTER, Stephen Brian has been resigned. Director RICHARDSON, Jonathan Charles has been resigned. Director SCHOEPPLEIN, Boris Nikolaus has been resigned. Director SMITH, Stephen Anthony has been resigned. Director STORTENBEKER, Theunis has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
DOGGRELL, Mark Anthony
Appointed Date: 01 July 2013

Director
BURGESS, Jeremy Marcus
Appointed Date: 27 February 2013
60 years old

Director
DE BRISSAC BERNARD, Paul William
Appointed Date: 15 December 2010
62 years old

Director
DOGGRELL, Mark Anthony
Appointed Date: 27 February 2013
52 years old

Resigned Directors

Secretary
BRAY, David George
Resigned: 17 May 2013
Appointed Date: 13 August 2007

Secretary
GRANT, Peter Frederick
Resigned: 13 August 2007

Director
BATKIN, Roger Neil
Resigned: 23 January 2014
Appointed Date: 15 December 2010
57 years old

Director
BRAY, David George
Resigned: 17 May 2013
Appointed Date: 13 August 2007
74 years old

Director
DEVIENNE, Frederic Michel
Resigned: 30 April 2014
Appointed Date: 15 December 2010
63 years old

Director
FISCHER, Andrew Olaf
Resigned: 15 December 2010
Appointed Date: 18 April 2000
61 years old

Director
FISHER, Ian
Resigned: 15 December 2010
Appointed Date: 18 April 2000
75 years old

Director
FLETCHER, Alan Thomas
Resigned: 15 December 2010
Appointed Date: 18 April 2000
90 years old

Director
GRANT, Peter Frederick
Resigned: 13 August 2007
72 years old

Director
HEYDE, Philip Charles
Resigned: 13 August 2007
74 years old

Director
KEMPTON, Christopher Howard
Resigned: 31 July 1996
86 years old

Director
LOMAS, Gary
Resigned: 10 June 2012
Appointed Date: 01 October 2008
72 years old

Director
LOMAX, Edgar William
Resigned: 15 December 1999
88 years old

Director
MACLEAN, Alasdair Frederick Lachlan
Resigned: 08 July 2009
Appointed Date: 18 September 1996
68 years old

Director
MCLELLAND, Ian
Resigned: 25 July 2014
Appointed Date: 13 August 2007
79 years old

Director
NADEAU, Pierre
Resigned: 31 January 2012
Appointed Date: 22 February 2006
62 years old

Director
POTTER, Stephen Brian
Resigned: 30 September 2011
Appointed Date: 22 February 2006
66 years old

Director
RICHARDSON, Jonathan Charles
Resigned: 15 December 2010
Appointed Date: 09 August 2005
64 years old

Director
SCHOEPPLEIN, Boris Nikolaus
Resigned: 30 April 2014
Appointed Date: 15 December 2010
55 years old

Director
SMITH, Stephen Anthony
Resigned: 28 April 2006
Appointed Date: 18 April 2000
74 years old

Director
STORTENBEKER, Theunis
Resigned: 23 March 2006
77 years old

Persons With Significant Control

Sparex Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPENCO ENGINEERING CO. LIMITED Events

22 Dec 2016
Confirmation statement made on 22 November 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000

14 Oct 2015
Full accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000

...
... and 140 more events
24 Jun 1986
Director resigned;new director appointed

20 Jun 1986
Director resigned

29 Oct 1976
Memorandum and Articles of Association
26 Jul 1976
Company name changed\certificate issued on 26/07/76
28 Jan 1976
Certificate of incorporation

SPENCO ENGINEERING CO. LIMITED Charges

13 March 2006
Composite guarantee and debenture
Delivered: 21 March 2006
Status: Satisfied on 23 December 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 2000
Guarantee & debenture
Delivered: 2 May 2000
Status: Satisfied on 23 March 2006
Persons entitled: Royal Bank of Scotland PLC (As Agent and Trustee)
Description: Fixed and floating charges over the undertaking and all…